Advanced company searchLink opens in new window

2WPCARPARK LIMITED

Company number 07164996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
05 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
27 Jul 2016 AP01 Appointment of Miss Ruth Irene Mfanwy Lewis as a director on 27 July 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
12 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
13 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
17 May 2011 AD01 Registered office address changed from Lawes & Co. Chartered Accountants Boyce`S Building 40-42 Regent Street Bristol BS8 4HU United Kingdom on 17 May 2011
10 May 2011 AA Total exemption small company accounts made up to 31 January 2011
10 May 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2010 SH10 Particulars of variation of rights attached to shares
22 Apr 2010 SH08 Change of share class name or designation
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1